LINKS CONSORTIUM LIMITED
Overview
Company Name | LINKS CONSORTIUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03451542 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LINKS CONSORTIUM LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is LINKS CONSORTIUM LIMITED located?
Registered Office Address | Suite 11 Berkeley House Barnet Road AL2 1BG London Colney Herts |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINKS CONSORTIUM LIMITED?
Company Name | From | Until |
---|---|---|
APPLEWALL LIMITED | Oct 17, 1997 | Oct 17, 1997 |
What are the latest accounts for LINKS CONSORTIUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LINKS CONSORTIUM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Melvyn Reginald Puttock on Apr 01, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Melvyn Reginald Puttock on Apr 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Melvyn Reginald Puttock on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * the Birches Megg Lane, Chipperfield Kings Langley Hertfordshire WD4 9JW* on Oct 25, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Melvyn Reginald Puttock on Jul 15, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Melvyn Reginald Puttock on Jul 15, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Oct 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LINKS CONSORTIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUTTOCK, Melvyn Reginald | Secretary | Comp Lane Platt TN15 8NR Sevenoaks Long Croft Kent England | British | Chartered Accountant | 27320630001 | |||||
MCDONAGH, Patrick Joseph | Director | 22 Anthorne Close EN6 1RW Potters Bar Hertfordshire | England | British | Manager | 34775480003 | ||||
PUTTOCK, Melvyn Reginald | Director | Seal Drive Seal TN15 0AH Sevenoaks The Homestead Kent England | England | British | Chartered Accountant | 27320630003 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
HERTS SECRETARIAT LIMITED | Secretary | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 34727510001 | |||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 | |||||||
HERTS NOMINEES LIMITED | Director | 39 Newell Road HP3 9PB Hemel Hempstead Hertfordshire | 28550960001 |
Who are the persons with significant control of LINKS CONSORTIUM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Patrick Joseph Mcdonagh | Aug 31, 2016 | Berkeley House Barnet Road AL2 1BG London Colney Suite 11 Herts | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Melvyn Reginald Puttock | Aug 31, 2016 | Berkeley House Barnet Road AL2 1BG London Colney Suite 11 Herts | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas Francis Barry Robinson | Aug 31, 2016 | Berkeley House Barnet Road AL2 1BG London Colney Suite 11 Herts | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0